Search icon

FAVORETTA BUSINESS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: FAVORETTA BUSINESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAVORETTA BUSINESS CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000067625
FEI/EIN Number 113732335

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 267 OLD MOODY BLVD, PALM COAST, FL, 32164
Mail Address: 267 OLD MOODY BLVD, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIGHTHOUSE DEVELOPMENT GROUP, INC Managing Member -
SMITH RICH Agent 267 OLD MOODY BLVD, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 267 OLD MOODY BLVD, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2009-04-21 267 OLD MOODY BLVD, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 267 OLD MOODY BLVD, PALM COAST, FL 32164 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000004445 TERMINATED 1000000198170 FLAGLER 2010-12-17 2031-01-05 $ 728.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State